PALACE LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 5ST

Company number 02634846
Status Active
Incorporation Date 5 August 1991
Company Type Private Limited Company
Address 8 CHESTERTON AVENUE, HARPENDEN, HERTFORDSHIRE, ENGLAND, AL5 5ST
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Registered office address changed from 6 Browning Road Harpenden Hertfordshire AL5 4TR to 8 Chesterton Avenue Harpenden Hertfordshire AL5 5st on 3 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PALACE LIMITED are www.palace.co.uk, and www.palace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Palace Limited is a Private Limited Company. The company registration number is 02634846. Palace Limited has been working since 05 August 1991. The present status of the company is Active. The registered address of Palace Limited is 8 Chesterton Avenue Harpenden Hertfordshire England Al5 5st. . FISHER, Mary Margaret is a Secretary of the company. FISHER, David Geoffrey is a Director of the company. FISHER, Mary Margaret is a Director of the company. Secretary FISHER, David Geoffrey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FISHER, David Geoffrey has been resigned. Director FISHER, Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBERTSON, Charles Alexander has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
FISHER, Mary Margaret
Appointed Date: 01 December 2007

Director
FISHER, David Geoffrey
Appointed Date: 13 January 2014
85 years old

Director
FISHER, Mary Margaret
Appointed Date: 05 June 1997
80 years old

Resigned Directors

Secretary
FISHER, David Geoffrey
Resigned: 30 November 2007
Appointed Date: 05 August 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 August 1991
Appointed Date: 05 August 1991

Director
FISHER, David Geoffrey
Resigned: 30 November 2007
Appointed Date: 05 August 1991
85 years old

Director
FISHER, Paul
Resigned: 13 January 2014
Appointed Date: 02 January 2003
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 August 1991
Appointed Date: 05 August 1991

Director
ROBERTSON, Charles Alexander
Resigned: 05 June 1997
Appointed Date: 05 August 1991
79 years old

Persons With Significant Control

Mr David Geoffrey Fisher
Notified on: 7 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALACE LIMITED Events

29 Aug 2016
Confirmation statement made on 26 July 2016 with updates
03 Aug 2016
Registered office address changed from 6 Browning Road Harpenden Hertfordshire AL5 4TR to 8 Chesterton Avenue Harpenden Hertfordshire AL5 5st on 3 August 2016
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
08 Sep 1992
Return made up to 05/08/92; full list of members

03 Jun 1992
Accounting reference date extended from 31/08 to 31/12

30 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1991
Registered office changed on 30/09/91 from: 84 temple chambers temple avenue london EC4Y ohp

05 Aug 1991
Incorporation